COMPLETE VENDING SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 18 WILDEN INDUSTRIAL ESTATE WILDEN LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9JT

View Document

10/09/2010 September 2020 COMPANY NAME CHANGED EUROVEND (UK) LIMITED CERTIFICATE ISSUED ON 10/09/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN LEE PAYNE / 03/11/2015

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALVIN LEE PAYNE / 30/01/2014

View Document

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIA PAYNE

View Document

12/02/1312 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALVIN LEE PAYNE / 30/11/2009

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 9 WILDEN INDUSTRIAL ESTATE WILDEN LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9JT

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: UNIT 9 WILDON INDUSTRIAL ESTATE WILDEN LANE STOURPORT ON SEVEN WORCESTERSHIRE DY13 9UY

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company